EUROMEC LIMITED

Register to unlock more data on OkredoRegister

EUROMEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02026307

Incorporation date

08/06/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regent House, Clinton Avenue, Nottingham NG5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1986)
dot icon20/04/2011
Final Gazette dissolved following liquidation
dot icon20/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2010
Liquidators' statement of receipts and payments to 2010-12-04
dot icon14/06/2010
Liquidators' statement of receipts and payments to 2010-06-04
dot icon04/06/2009
Administrator's progress report to 2009-06-05
dot icon04/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/12/2008
Administrator's progress report to 2008-12-15
dot icon31/08/2008
Result of meeting of creditors
dot icon26/08/2008
Statement of affairs with form 2.14B
dot icon10/08/2008
Statement of administrator's proposal
dot icon18/06/2008
Registered office changed on 19/06/2008 from 2ND floor 27 the crescent king street leicester leicestershire LE1 6RX
dot icon17/06/2008
Appointment of an administrator
dot icon08/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 02/10/07; full list of members
dot icon20/03/2007
Return made up to 02/10/06; full list of members; amend
dot icon23/10/2006
Return made up to 02/10/06; full list of members
dot icon23/10/2006
Location of register of members
dot icon23/10/2006
Registered office changed on 24/10/06 from: 1ST floor 27 the crescent king street leicester leicestershire LE1 6RX
dot icon26/03/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Return made up to 02/10/05; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2004-12-31
dot icon27/01/2005
Particulars of mortgage/charge
dot icon17/10/2004
Registered office changed on 18/10/04 from: 1ST floor 27 the crescent king street leicester LE1 6RX
dot icon17/10/2004
Return made up to 02/10/04; full list of members
dot icon17/10/2004
Registered office changed on 18/10/04
dot icon17/10/2004
Location of register of members address changed
dot icon28/06/2004
Accounts for a small company made up to 2003-12-31
dot icon12/10/2003
Return made up to 02/10/03; full list of members
dot icon12/10/2003
Director's particulars changed
dot icon12/10/2003
Registered office changed on 13/10/03
dot icon25/04/2003
Accounts for a small company made up to 2002-12-31
dot icon29/09/2002
Return made up to 02/10/02; full list of members
dot icon29/09/2002
Location of register of members address changed
dot icon14/06/2002
Registered office changed on 15/06/02 from: unit A1, valley way, market harborough, leicestershire. LE16 7PS.
dot icon09/04/2002
Accounts for a small company made up to 2001-12-31
dot icon09/10/2001
Return made up to 02/10/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2000
Return made up to 02/10/00; full list of members
dot icon16/10/2000
Director's particulars changed
dot icon13/04/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon01/11/1999
Accounts for a small company made up to 1999-07-31
dot icon13/10/1999
Return made up to 02/10/99; full list of members
dot icon13/10/1999
Secretary's particulars changed;director's particulars changed
dot icon19/10/1998
Accounts for a small company made up to 1998-07-31
dot icon05/10/1998
Return made up to 02/10/98; no change of members
dot icon21/09/1998
New director appointed
dot icon12/11/1997
Accounts for a small company made up to 1997-07-31
dot icon06/10/1997
Return made up to 02/10/97; full list of members
dot icon21/05/1997
£ ic 232/174 13/03/97 £ sr 58@1=58
dot icon02/04/1997
Director resigned
dot icon21/11/1996
Accounts for a small company made up to 1996-07-31
dot icon07/10/1996
Return made up to 02/10/96; no change of members
dot icon08/11/1995
Accounts for a small company made up to 1995-07-31
dot icon04/10/1995
Return made up to 02/10/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-07-31
dot icon05/10/1994
Return made up to 02/10/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-07-31
dot icon02/10/1993
Return made up to 02/10/93; no change of members
dot icon02/10/1993
Director's particulars changed
dot icon18/11/1992
Resolutions
dot icon10/11/1992
Accounts for a small company made up to 1992-07-31
dot icon04/10/1992
Return made up to 02/10/92; full list of members
dot icon13/02/1992
New director appointed
dot icon13/02/1992
Ad 31/01/92--------- £ si 58@1=58 £ ic 174/232
dot icon13/02/1992
Ad 31/01/92--------- £ si 116@1=116 £ ic 58/174
dot icon13/02/1992
Resolutions
dot icon02/10/1991
Return made up to 02/10/91; no change of members
dot icon02/10/1991
Registered office changed on 03/10/91
dot icon30/09/1991
Accounts for a small company made up to 1991-07-31
dot icon14/10/1990
Return made up to 02/10/90; full list of members
dot icon04/10/1990
Accounts for a small company made up to 1990-07-31
dot icon19/07/1990
Registered office changed on 20/07/90 from: unit C4 valley way market harborough leics LE16 7PS
dot icon30/05/1990
Declaration of satisfaction of mortgage/charge
dot icon05/11/1989
Accounts for a small company made up to 1989-07-31
dot icon05/11/1989
Return made up to 18/10/89; full list of members
dot icon13/08/1989
Resolutions
dot icon13/08/1989
Resolutions
dot icon13/08/1989
£ ic 80/58 £ sr 22@1=22
dot icon27/06/1989
New secretary appointed
dot icon27/06/1989
Secretary resigned;director resigned
dot icon18/06/1989
Particulars of mortgage/charge
dot icon28/02/1989
Accounts for a small company made up to 1988-07-31
dot icon12/01/1989
Return made up to 09/12/88; full list of members
dot icon15/11/1988
Auditor's resignation
dot icon21/04/1988
Accounts for a small company made up to 1987-07-31
dot icon10/12/1987
Return made up to 25/11/87; full list of members
dot icon13/05/1987
Registered office changed on 14/05/87 from: 8 the crescent king street leicester LE1 6RJ
dot icon26/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon30/09/1986
Particulars of mortgage/charge
dot icon16/07/1986
Accounting reference date notified as 31/07
dot icon26/06/1986
New director appointed
dot icon15/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1986
Registered office changed on 12/06/86 from: 124-128 city road london EC1V 2NJ
dot icon08/06/1986
Miscellaneous
dot icon08/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Graham Keith
Director
11/09/1998 - Present
5
Osborne, Peter Charles
Director
31/01/1992 - 13/03/1997
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROMEC LIMITED

EUROMEC LIMITED is an(a) Dissolved company incorporated on 08/06/1986 with the registered office located at Regent House, Clinton Avenue, Nottingham NG5 1AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROMEC LIMITED?

toggle

EUROMEC LIMITED is currently Dissolved. It was registered on 08/06/1986 and dissolved on 20/04/2011.

Where is EUROMEC LIMITED located?

toggle

EUROMEC LIMITED is registered at Regent House, Clinton Avenue, Nottingham NG5 1AZ.

What does EUROMEC LIMITED do?

toggle

EUROMEC LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for EUROMEC LIMITED?

toggle

The latest filing was on 20/04/2011: Final Gazette dissolved following liquidation.